(AD01) New registered office address The Otters Church Road Earsham Bungay NR35 2TJ. Change occurred on November 30, 2023. Company's previous address: The Staithe Business Suite Staithe Road Bungay Suffolk NR35 1ET.
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on February 16, 2010
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 28, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 16, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on December 5, 2012. Old Address: 1 Langham Grange, Langham Bury St Edmunds Suffolk IP31 3EE
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2010
filed on: 22nd, October 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on May 5, 2010
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 11, 2010
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: March 11, 2010) of a secretary
filed on: 11th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On March 9, 2010 new director was appointed.
filed on: 9th, March 2010
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed radical technology solutions LTDcertificate issued on 16/02/10
filed on: 16th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, February 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2009
filed on: 9th, February 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to September 18, 2008 - Annual return with full member list
filed on: 18th, September 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lawrence sear LIMITEDcertificate issued on 15/07/08
filed on: 14th, July 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On July 8, 2008 Director appointed
filed on: 8th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On June 17, 2008 Appointment terminated director
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(2 pages)
|
(288b) On November 16, 2007 Secretary resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 16, 2007 Secretary resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 2, 2007 New secretary appointed
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 2, 2007 New secretary appointed
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 2, 2007 - Annual return with full member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 2, 2007 - Annual return with full member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 29, 2006 New secretary appointed
filed on: 29th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On August 29, 2006 Secretary resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 29, 2006 New secretary appointed
filed on: 29th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On August 29, 2006 Director resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 29, 2006 New director appointed
filed on: 29th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 29, 2006 New director appointed
filed on: 29th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On August 29, 2006 Secretary resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 29, 2006 Director resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2006
| incorporation
|
Free Download
(17 pages)
|